Ottringham
East Yorkshire
HU12 0DX
Secretary Name | Stuart John Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(11 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 July 2010) |
Role | Company Director |
Correspondence Address | Home Farm Cottage Fremington Richmond North Yorkshire DL11 6AW |
Director Name | Michael Dunne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Operations Director |
Correspondence Address | 19 Merton Road Great Sutton Cheshire CH66 2SN Wales |
Director Name | Stuart John Dunne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Windermere Avenue Upton Chester CH2 2PT Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Stuart John Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 16 Windermere Avenue Upton Chester CH2 2PT Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Graham Clarke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red Lodge Parkgate Road Mollington Chester CH1 6NE Wales |
Director Name | Mr Shukri Mansour |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Belmont Court Two Mile Ash Milton Keynes Buckinghamshire MK8 8AG |
Director Name | Mrs Amanda Alba Roberts |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2008) |
Role | Operations Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sandon Road Chester Cheshire CH2 2EP Wales |
Director Name | John Hoban |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Southwold South Downs Road Hale Cheshire WA14 3HN |
Director Name | Mr Adrian Francis Tratalos |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2008) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Folly House Southdowns Road Bowdon Altrincham Cheshire WA14 3HN |
Secretary Name | Mrs Amanda Alba Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2008) |
Role | Operations Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sandon Road Chester Cheshire CH2 2EP Wales |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £342,749 |
Cash | £11,741 |
Current Liabilities | £365,619 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2010 | Administrator's progress report to 18 March 2010 (14 pages) |
14 April 2010 | Notice of move from Administration to Dissolution (14 pages) |
14 April 2010 | Notice of move from Administration to Dissolution on 23 March 2010 (14 pages) |
14 April 2010 | Administrator's progress report to 18 March 2010 (14 pages) |
9 November 2009 | Statement of affairs with form 2.14B (9 pages) |
9 November 2009 | Statement of affairs with form 2.14B (9 pages) |
29 October 2009 | Administrator's progress report to 18 September 2009 (15 pages) |
29 October 2009 | Administrator's progress report to 18 September 2009 (15 pages) |
6 June 2009 | Result of meeting of creditors (4 pages) |
6 June 2009 | Result of meeting of creditors (4 pages) |
14 May 2009 | Statement of administrator's proposal (17 pages) |
14 May 2009 | Statement of administrator's proposal (17 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from unit 5 apex court bassendale road wirral international business pk bromborough wirral CH62 3RE (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from unit 5 apex court bassendale road wirral international business pk bromborough wirral CH62 3RE (1 page) |
1 April 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Appointment of an administrator (1 page) |
11 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
30 October 2008 | Secretary appointed stuart john dunne (2 pages) |
30 October 2008 | Secretary appointed stuart john dunne (2 pages) |
20 October 2008 | Director appointed david hawkins (2 pages) |
20 October 2008 | Director appointed david hawkins (2 pages) |
9 October 2008 | Appointment Terminated Director and Secretary amanda roberts (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Memorandum and Articles of Association (6 pages) |
9 October 2008 | Appointment terminated director and secretary amanda roberts (1 page) |
9 October 2008 | Appointment Terminated Director adrian tratalos (1 page) |
9 October 2008 | Appointment terminated director adrian tratalos (1 page) |
9 October 2008 | Memorandum and Articles of Association (6 pages) |
9 October 2008 | Resolutions
|
8 October 2008 | Appointment terminated director john hoban (1 page) |
8 October 2008 | Appointment Terminated Director john hoban (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
15 November 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
15 November 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
28 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Particulars of mortgage/charge (5 pages) |
10 May 2007 | Particulars of mortgage/charge (5 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
21 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
21 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
9 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 October 2002 | Return made up to 15/10/02; full list of members
|
18 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: unit 1 meadow lane industrial estate ellesmere port cheshire CH65 4TU (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: unit 1 meadow lane industrial estate ellesmere port cheshire CH65 4TU (1 page) |
20 December 2001 | Partial exemption accounts made up to 31 October 2001 (15 pages) |
20 December 2001 | Partial exemption accounts made up to 31 October 2001 (15 pages) |
12 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 October 2000 (13 pages) |
28 January 2001 | Full accounts made up to 31 October 2000 (13 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members
|
18 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (13 pages) |
25 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
14 March 1999 | Ad 26/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 March 1999 | Ad 26/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 October 1998 | Return made up to 15/10/98; full list of members
|
23 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 16 st john street london EC1M 4AY (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 16 st john street london EC1M 4AY (1 page) |
15 October 1997 | Incorporation (15 pages) |